Search icon

J.T. CONSTRUCTION OF THE PALM BEACHES, INC.

Company Details

Entity Name: J.T. CONSTRUCTION OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: P94000073554
FEI/EIN Number 65-0522037
Address: 5495 Brabrook Ave., Grant Valkaria, FL 32949
Mail Address: 5495 Brabrook Ave., Grant Valkaria, FL 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Salinger, James Lee Agent 5495 Brabrook Ave., Grant Valkaria, FL 32949

President

Name Role Address
SALINGER, JAMES L President 5495 BRABROOK AVE, GRANT VALKARIA, FL 32949

Vice President

Name Role Address
SALINGER, JAMES L Vice President 5495 BRABROOK AVE, GRANT VALKARIA, FL 32949

Secretary

Name Role Address
SALINGER, JAMES L Secretary 5495 BRABROOK AVE, GRANT VALKARIA, FL 32949

Treasurer

Name Role Address
SALINGER, JAMES L Treasurer 5495 BRABROOK AVE, GRANT VALKARIA, FL 32949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-27 5495 Brabrook Ave., Grant Valkaria, FL 32949 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-27 5495 Brabrook Ave., Grant Valkaria, FL 32949 No data
CHANGE OF MAILING ADDRESS 2020-12-27 5495 Brabrook Ave., Grant Valkaria, FL 32949 No data
REGISTERED AGENT NAME CHANGED 2020-12-27 Salinger, James Lee No data
REINSTATEMENT 2020-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2010-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State